GREENE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-04-29 with no updates |
29/04/2529 April 2025 | Current accounting period shortened from 2024-04-29 to 2024-04-28 |
04/10/244 October 2024 | Micro company accounts made up to 2022-04-30 |
04/10/244 October 2024 | Administrative restoration application |
04/10/244 October 2024 | Confirmation statement made on 2024-04-29 with updates |
04/10/244 October 2024 | Micro company accounts made up to 2023-04-30 |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
08/10/228 October 2022 | Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 80 Coleman Street London EC2R 5BJ on 2022-10-08 |
08/05/228 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Compulsory strike-off action has been discontinued |
30/12/2130 December 2021 | Micro company accounts made up to 2020-04-29 |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19 |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
30/01/2030 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 5439866 WARWICK HOUSE 65-66 QUEEN STREET LONDON EC4R 1EB ENGLAND |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM FOURTH FLOOR 30-31 FURNIVAL STREET LONDON EC4A 1JQ |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/176 May 2017 | DISS40 (DISS40(SOAD)) |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/04/174 April 2017 | FIRST GAZETTE |
21/05/1621 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
11/05/1511 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / JULIA CLARE GREENE / 29/04/2014 |
06/05/146 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERARD GREENE / 29/04/2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS |
10/05/1310 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
07/05/127 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
30/01/1130 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS GERARD GREENE / 29/04/2010 |
08/06/108 June 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
12/09/0912 September 2009 | DISS40 (DISS40(SOAD)) |
09/09/099 September 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
25/08/0925 August 2009 | FIRST GAZETTE |
25/08/0925 August 2009 | First Gazette notice for compulsory strike-off |
18/05/0918 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
12/10/0712 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/06/0720 June 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU |
19/12/0519 December 2005 | NEW SECRETARY APPOINTED |
10/06/0510 June 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX |
10/05/0510 May 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | DIRECTOR RESIGNED |
29/04/0529 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company